Entity Name: | MCS RESPIRATORY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2020 (5 years ago) |
Document Number: | P10000034167 |
FEI/EIN Number | 27-2399063 |
Address: | 2900 NW 125 th Ave, Apto 212, Sunrise, FL 33323 |
Mail Address: | 2900 NW 125 th Ave, Apto 212, Sunrise, FL 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 |
Name | Role | Address |
---|---|---|
SANTOS, MARIA C, RRT, RST | President | 2900 NW 125th Ave, Apto 3-212 Sunrise, FL 33323 |
Name | Role | Address |
---|---|---|
SANTOS, MARIA C, RRT, RST | Director | 2900 NW 125th Ave, Apto 3-212 Sunrise, FL 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | FILE FLORIDA CO. | No data |
REINSTATEMENT | 2020-05-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-24 | 2900 NW 125 th Ave, Apto 212, Sunrise, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-24 | 2900 NW 125 th Ave, Apto 212, Sunrise, FL 33323 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000112426 | TERMINATED | 1000000380278 | BROWARD | 2012-12-19 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-05-24 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State